Dissolved
Dissolved 2014-06-28
Company Information for HYPONIK LIMITED
WILMSLOW, CHESHIRE, SK9 3HP,
|
Company Registration Number
04926066
Private Limited Company
Dissolved Dissolved 2014-06-28 |
Company Name | |
---|---|
HYPONIK LIMITED | |
Legal Registered Office | |
WILMSLOW CHESHIRE SK9 3HP Other companies in SK9 | |
Company Number | 04926066 | |
---|---|---|
Date formed | 2003-10-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-06-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-15 08:51:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMIE VEROVKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY LAMBE |
Company Secretary | ||
JONATHAN SIMPKIN |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIT 16 MEDIA LTD | Director | 2012-04-26 | CURRENT | 2012-04-26 | Dissolved 2013-12-03 | |
MJV ENTS LIMITED | Director | 2012-01-04 | CURRENT | 2011-04-21 | Dissolved 2017-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 16 WATERSON STREET LONDON E2 8HL UNITED KINGDOM | |
DS02 | DISS REQUEST WITHDRAWN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 16 WATERSON STREET LONDON E2 8HL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 2B SWANFIELD STREET LONDON E2 7DS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMIE VEROVKINS / 11/02/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/10/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VEROVKINS / 10/05/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY LAMBE | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/05 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: STUDIO K LA RUCHELLE SCHOOL ARNOLD CIRCUS LONDON E2 7ES | |
88(2)R | AD 30/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 11 FRINTON CLOSE, GRANGEWOOD CHESTERFIELD DERBYSHIRE S40 2HH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-18 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2009-12-22 |
Proposal to Strike Off | 2007-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HYPONIK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HYPONIK LIMITED | Event Date | 2011-09-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named company will be held at the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 25 March 2014 at 10.00 am and 10.15 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and determining the Liquidator’s release. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy-holder to be a Member or a Creditor. Proxy forms must be returned to the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meeting. Any enquiries regarding the above should be directed to mark@beesley.co.uk; telephone 01625 544 795 Alternatively, please contact: Joanna Siu – joanna@beesley.co.uk or telephone 01625 544 795 Mark Beesley (IP No: 8739 ), Office holder capacity: Liquidator , Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date of Liquidation and Appointment of Liquidator: 9 September 2011 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HYPONIK LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HYPONIK LIMITED | Event Date | 2009-12-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HYPONIK LIMITED | Event Date | 2007-06-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |